Advanced company searchLink opens in new window

GEOPARK (UK) LIMITED

Company number 11061629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2020 AD01 Registered office address changed from 5th Floor Offices 18 Upper Brook Street London W1K 7PU England to Windsor House Cornwall Road Harrogate HG1 2PW on 1 July 2020
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • USD 1,092,959
16 Jun 2020 AA Full accounts made up to 31 December 2019
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • USD 1,087,575
03 Feb 2020 AP01 Appointment of Mr Andres Ocampo as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Jamie Bennett Coulter as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Robert Albert Bedingfield as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Carlos Alberto Gulisano as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Gerald Eugene O'shaughnessy as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Constantin Papadimitriou as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Juan Cristóbal Pavéz as a director on 30 January 2020
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
07 Aug 2019 AA Full accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
21 Nov 2018 AD01 Registered office address changed from 5th Floor Offices 5th Floor Offices 18 Upper Brook Street London W1K 7PU England to 5th Floor Offices 18 Upper Brook Street London W1K 7PU on 21 November 2018
26 Sep 2018 AD01 Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ United Kingdom to 5th Floor Offices 5th Floor Offices 18 Upper Brook Street London W1K 7PU on 26 September 2018
10 Sep 2018 AP04 Appointment of Dunne & Waterman as a secretary on 28 August 2018
04 Sep 2018 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 24 August 2018
04 Sep 2018 AD01 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to 36 Whitefriars Street London EC4Y 8BQ on 4 September 2018
04 Jul 2018 CH04 Secretary's details changed for Jordans Cosec Limited on 14 November 2017
07 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 May 2018
  • USD 1,000,100
29 May 2018 AP01 Appointment of Constantin Papadimitriou as a director on 7 May 2018
18 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • USD 100